Search icon

TARGET TRADING, CORP

Company Details

Entity Name: TARGET TRADING, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Apr 2004 (21 years ago)
Date of dissolution: 16 Apr 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2009 (16 years ago)
Document Number: P04000058957
FEI/EIN Number 200971956
Address: 446 W HILLSBORO BLVD, HILLSBORO GARDENS CENTER, DEERFIELD BEACH, FL, 33441
Mail Address: 446 W HILLSBORO BLVD, HILLSBORO GARDENS CENTER, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
CSG - CAPITAL SERVICES GROUP, INC. Agent

President

Name Role Address
SILVA SALIM MAGNO A President 1510 E COMMERCIAL BLVD, OAKLAND PARK, FL, 33334

Director

Name Role Address
SILVA SALIM MAGNO A Director 1510 E COMMERCIAL BLVD, OAKLAND PARK, FL, 33334
SILVEIRA ROBERTA C Director 1510 E COMMERCIAL BLVD, OAKLAND PARK, FL, 33334
BURLE RICARDO F Director 1510 E COMMERCIAL BLVD, OAKLAND PARK, FL, 33334

Vice President

Name Role Address
SILVEIRA ROBERTA C Vice President 1510 E COMMERCIAL BLVD, OAKLAND PARK, FL, 33334

Secretary

Name Role Address
SILVEIRA ROBERTA C Secretary 1510 E COMMERCIAL BLVD, OAKLAND PARK, FL, 33334

Treasurer

Name Role Address
BURLE RICARDO F Treasurer 1510 E COMMERCIAL BLVD, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-04-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-07-14 446 W HILLSBORO BLVD, HILLSBORO GARDENS CENTER, DEERFIELD BEACH, FL 33441 No data
CHANGE OF MAILING ADDRESS 2008-07-14 446 W HILLSBORO BLVD, HILLSBORO GARDENS CENTER, DEERFIELD BEACH, FL 33441 No data
REGISTERED AGENT NAME CHANGED 2008-07-14 CSG - CAPITAL SERVICES GROUP INC No data
REGISTERED AGENT ADDRESS CHANGED 2008-07-14 446 W. HILLSBORO BLVD, HILLSBORO GARDENS CENTER, DEERFIELD BEACH, FL 33441 No data
AMENDMENT AND NAME CHANGE 2008-07-03 TARGET TRADING, CORP No data

Documents

Name Date
Voluntary Dissolution 2009-04-16
ANNUAL REPORT 2008-07-14
Amendment and Name Change 2008-07-03
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-07-06
ANNUAL REPORT 2005-07-13
Domestic Profit 2004-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State